J & L BUILDING MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewDirector's details changed for Mr Colin Martin on 2025-10-18

View Document

21/10/2521 October 2025 NewChange of details for Mr Colin Martin as a person with significant control on 2025-10-18

View Document

20/10/2520 October 2025 NewSecretary's details changed for Mr Colin Martin on 2025-10-18

View Document

18/10/2518 October 2025 NewChange of details for David Richard Desombre as a person with significant control on 2025-10-17

View Document

18/10/2518 October 2025 NewDirector's details changed for David Richard Desombre on 2025-10-18

View Document

18/10/2518 October 2025 NewRegistered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 2025-10-18

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Change of details for Mr Colin Martin as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Colin Martin on 2024-09-03

View Document

03/09/243 September 2024 Change of details for David Richard Desombre as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for David Richard Desombre on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-24 with updates

View Document

03/09/243 September 2024 Secretary's details changed for Mr Colin Martin on 2024-09-03

View Document

30/08/2430 August 2024 Registered office address changed from Lovewell Blake Llp Sixty Six North Quay Great Yarmouth England NR30 1HE England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-07-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN MARTIN / 20/07/2019

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MARTIN / 22/07/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MARTIN / 22/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARTIN / 22/07/2018

View Document

09/08/189 August 2018 CESSATION OF COLIN MARTIN AS A PSC

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN MARTIN / 23/07/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD DESOMBRE

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DESCOMBRE / 22/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DESOMBRE / 22/07/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DESOMBRE / 22/07/2018

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR COLIN MARTIN

View Document

02/07/182 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ROSEMARY NIPPRESS

View Document

02/07/182 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

02/07/182 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O GEMJADE LIMITED 61 HAYES END DRIVE HAYES MIDDLESEX UB4 8HD

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/03/1314 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 SAIL ADDRESS CHANGED FROM: C/O J SPEYER & CO THIRD FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DESCOMBRE / 22/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN / 22/07/2010

View Document

15/01/1015 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM C/O GEMJADE LIMITED 295A NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 8HX

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company